2M Properties Limited, a registered company, was registered on 10 Jul 1996. 9429038284762 is the number it was issued. The company has been managed by 2 directors: Elizabeth Victoria Mundell - an active director whose contract started on 10 Jul 1996,
Peter Robert Melrose - an active director whose contract started on 10 Jul 1996.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 32 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 (physical address),
32 Montgomery Crescent, Clouston Park, Upper Hutt, 5018 (service address),
Level 1, 262 Thorndon Quay, Wellington, 6011 (registered address).
2M Properties Limited had been using First Floor, Astral Towers, Main Street, Upper Hutt as their physical address until 13 Aug 2018.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Melrose, Peter Robert (an individual) located at Upper Hutt,
Mundell, Elizabeth Victoria (an individual) located at Upper Hutt.
Previous addresses
Address #1: First Floor, Astral Towers, Main Street, Upper Hutt, 5048 New Zealand
Physical address used from 17 Jul 2015 to 13 Aug 2018
Address #2: Level 1, 2 Pretoria Street, Lower Hutt, 5010 New Zealand
Registered address used from 31 Jul 2014 to 17 Jul 2015
Address #3: C/- Astral Music, First Floor, Astral Towers, Main Street, Upper Hutt, 5048 New Zealand
Physical address used from 31 Jul 2014 to 17 Jul 2015
Address #4: C/- Oak Chartered Accountants Ltd, Level 1, 2 Pretoria Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 11 Jul 2011 to 31 Jul 2014
Address #5: C/-oak Chartered Accountants Ltd, Level 2, 119 Queens Drive, Lower Hutt New Zealand
Physical & registered address used from 08 May 2005 to 11 Jul 2011
Address #6: Oak Chartered Accoutnants Ltd, 6th Floor, 44-56 Queens Drive, Lower Hutt
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address #7: Level 1, 8 Raroa Road, Lower Hutt
Physical address used from 08 Aug 2001 to 08 May 2005
Address #8: Oak Chartered Accountants Limited, 6th Floor, 44-56 Queens Drive, Lower Hutt
Registered address used from 08 Aug 2001 to 08 May 2005
Address #9: Ogden Chartered Accountants Ltd, 6th Floor, 44-56 Queens Drive, Lower Hutt
Physical address used from 07 Aug 2000 to 08 Aug 2001
Address #10: Ogden Chartered Accountants Limited, 6th Floor, 44-56 Queens Drive, Lower Hutt
Registered address used from 07 Aug 2000 to 08 Aug 2001
Address #11: 1st Floor, Astral Towers, Main Street, Upper Hutt
Registered address used from 11 Apr 2000 to 07 Aug 2000
Address #12: 1st Floor, Astral Towers, Main Street, Upper Hutt
Registered address used from 25 Nov 1998 to 11 Apr 2000
Address #13: 1st Floor, Astral Towers, Main Street, Upper Hutt
Physical address used from 25 Nov 1998 to 07 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Melrose, Peter Robert |
Upper Hutt |
10 Jul 1996 - |
Individual | Mundell, Elizabeth Victoria |
Upper Hutt |
10 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perry, Richard William |
Wellington |
10 Jul 1996 - 13 Jul 2021 |
Elizabeth Victoria Mundell - Director
Appointment date: 10 Jul 1996
Address: Upper Hutt, 5018 New Zealand
Address used since 22 Jul 2015
Peter Robert Melrose - Director
Appointment date: 10 Jul 1996
Address: Upper Hutt, 5018 New Zealand
Address used since 22 Jul 2015
Wainuiomata Pharmacy (1996) Limited
127 Queens Drive
Mr Bun Cafe Manners Street Limited
Tasman Buillding, 131 Queens Drive
Mtc Trustees Limited
Tasman Buillding, 131 Queens Drive
Galani Pty Limited
131 Queens Drive
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Equip Worldwide Limited
Suite 1, 122 Queens Drive